Loading...
Fisher, Betty J 5.? NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty Jean Fisher Female Date of Death Age If Veteran of U.S.Armed Forces, 07/30/2017 92 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address The Stanton Nursing And Rehabilitation Centre SI Manner of Death Le Natural Cause 0 Accident ❑Homicide 0 Suicide ❑Undetermined ❑Pending er Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 97 ['Burial Date Cemetery or Crematory 07/31/2017 Pine View Crematory El Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address 4. Hold F Date Point of j ❑Transportation Shipment by Common Destination Carrier t.. Disinterment Date Cemetery Address -_ Date Cemetery Address ❑Reinterment Permit Issued to Registration Number A. Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 4.01 Address 136 Main St,S Glens Falls,New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address is* i ® Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/31/2017 Registrar of Vital Statistics Caroline 00Bar6er 'ErectronuatrySigned (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: s Date of Disposition 8 I /7 Place of Disposition py,eu, G/8in-r 7 i // (address) N# (section) (lot numbe) (grave number) t 1 Name of Sexton or P arge of Premises —J9n.Ii G-✓i &e.,o't t.4-e (please plrint) 1.1 Signature c Title �� w�� (over) DOH-1555 (02/2004)